Legals 1-30-14

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. TEA IN FIRST LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/01/13. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40. Purpose: For any lawful purpose.

(1-28-33)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Name: Indian Ladder Farmstead Brewery and Cidery LLC. Articles of Organization filed with NY Department of State on 1/21/14 Office location: Albany County, NY. Secretary of State (SOS) is designated as agent of LLC for service of process. SOS shall mail copy of process to 287 Altamont Road, Altamont, NY 12009. Purpose: General. 

(2-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 113 DIKEMAN LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/9/2014. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 382 WILLOUGHBY AVENUE,  APT 4H,  BROOKLYN, NY 11205. Purpose: any lawful purpose.

(3-28-33)

LEGAL NOTICE

Elyan, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/16/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (5-28-33)

LEGAL NOTICE

Morbaruch LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/13/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (6-28-33)

LEGAL NOTICE

382 South 4 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/15/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (7-28-33)

LEGAL NOTICE

JFJL Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/30/11. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (8-28-33)

LEGAL NOTICE

252 Van Brunt Holding LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/15/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (9-28-33)

LEGAL NOTICE

252 GB Holding LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/16/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(10-28-33) 

LEGAL NOTICE

Ani Knickerbocker LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/21/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(11-28-33) 

LEGAL NOTICE

Gamersgate, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/16/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Frederick U. Fierst, Fierst, Kane & Bloomberg LLP, 64 Gothic St Ste 4, Northhampton, MA 01060. Purpose: General.

(12-28-33) 

LEGAL NOTICE

Fosok LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/21/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 247 W 30th St 11th Fl., New York, NY 10001. Purpose: General.

(13-28-33)  

LEGAL NOTICE

Notice of Qual. of Spy Pond Partners, LLC filed with Sec of State NY (SSNY): 12/13/13 in Albany Co. Formed in MA: 1/28/08. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to its foreign address: 1156R Massachusetts Ave Ste 101, Arlington, MA 02476. Arts. of Org. filed with Ms Hyun-A Park, 232 Pleasant St, Arlington, MA 02476.  Purpose: General.

 (14-28-33)

LEGAL NOTICE

Notice of Formation of 321 Washington Ave., LLC  Articles of Org. filed NY Sec. of State (SSNY) 12/30/2013. Office in Albany Co.  SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 7 Locust Lane, Loudonville, NY 12211. Purpose: Any lawful purpose. 

(15-28-33)

LEGAL NOTICE

Notice of Formation 40 Bought Road, LLC   Articles of Org. filed NY Sec. of State (SSNY) 12/30/2013.  Office in Albany Co.  SSNY desig. ggent of LLC upon whom process may be served. SSNY shall mail copy of process to 7 Locust Lane, Loudonville, NY  12211.  Purpose: Any lawful purpose. 

(16-28-33)

LEGAL NOTICE

Notice of Formation of Limited Liability Company  Name: 12 Wade LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on November 21, 2013. Office location:12 Wade Road, Latham, NY, Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC to: 31 Zani Lane, Ballston Lake, NY.  Purpose:For any lawful purpose.

(17-28-33)

LEGAL NOTICE

Notice of formation of Franklin Fox Publishing LLC. Articles of Org. filed with NY Secretary of State (NS) on Sep 23, 2013, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose. 

(18-28-33)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC).  NAME:  CELTIC CYCLES, LLC.  Articles of Organization filed with the Secretary of State of New York (SSNY) on 1/9/14.  Office location: Albany County.  SSNY has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of process to the LLC, 10 N Main St., Voorheesville, NY 12186.  Purpose: For any lawful purpose.

(19-28-33)

LEGAL NOTICE

Notice of Formation of Chez Elle, LLC.  Articles of Org. filed with NY Secretary of State (NS) on July 14, 2011, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(20-28-33)

LEGAL NOTICE

NOTICE of FORMATION of a DOMESTIC LIMITED LIABILITY COMPANY

The name of the new L.L.C. is The Python Quants, L.L.C. Its Articles of Organization were filed with the New York Department of State on January 14, 2014. Its office is in Albany County. The New York Secretary of State (NYSS) has been designated as the agent upon whom process may be served. The NYSS may mail a copy of any process served to the L.L.C. to the Hayes Law Firm, P.L.L.C., Attn: Benjamin Hayes, 25 Broadway, 10th Floor, New York, NY 10004. The L.L.C. may engage in any lawful purpose permitted for L.L.C.s under the New York Limited Liability Company Act.

(21-28-33)

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: 

ALBANY COUNTY

JPMORGAN CHASE BANK,
NATIONAL ASSOCIATION; Plaintiff(s)

vs. EDWARD WILLIAMS; et al; Defendant(s)

Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI & ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, New York, 12524, 845.897.1600

Pursuant to judgment of foreclosure and sale granted herein on or about November 25, 2013, I will sell at Public Auction to the highest bidder at Albany County Courthouse, Lodge Street Entrance, 16 Eagle Street, Albany, NY 12207.

On February 27, 2014 at 10:00 AM

Premises known as 390 THIRD STREET, ALBANY, NY 12206

Section: 65.47 Block: 4 Lot: 17 

ALL THAT TRACT OR PARCEL OF LAND, situate in the City of Albany, County of Albany and State of New York.

As more particularly described in the judgment of foreclosure and sale.

Sold subject to all of the terms and conditions contained in said judgment and terms of sale.

Approximate amount of judgment $60,221.84 plus interest and costs.

INDEX NO. 5405-12

Robert T. Bugbee, Esq., 

REFEREE

(22-28-31)

LEGAL NOTICE

YZ Equities LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/15/12. Office in Albany County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(23-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: OCEAN2758 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/21/2013. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1100 Coney Island Avenue, Suite 411,  Brooklyn, NY 11230. Purpose: any lawful purpose.

(24-28-33)

LEGAL NOTICE

Notice of Qualification of LLC

Name: US Equipment Holding LLC

Certificate of Authority filed with the Secy. of State of NY (SSNY) on 10/21/13.  Office location: Albany County.  LLC formed in Delaware (DE) on 11/27/12.  SSNY designated as agent upon whom process against it may be served.  SSNY shall mail process to the LLC, c/o Corporation Service Company, 80 State St., Albany, NY. 12207-2543.  DE addr. of LLC: c/o Corporation Service Company, 2711 Centerville Rd, Ste 400, Wilmington, DE 19808.  Arts. of Org. filed with the DE Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901.  Purpose of LLC: any lawful activity.  

(25-28-33)

LEGAL NOTICE

Notice of formation of Malet Street LLC. Articles of Org. filed with NY Secretary of State (NS) on January 10, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(26-28-33)

LEGAL NOTICE

STATE OF NEW YORK

COUNTY OF ALBANY

VOORHEESVILLE CENTRAL SCHOOL DISTRICT

VOORHEESVILLE, NY 12186

SURPLUS

The Voorheesville Central School District is offering the following items as surplus, all items are used.  Bids on these items will be managed by Auctions International.  Anyone interested in any of these items should access their website www.auctionsinternational.com.  

2 school buses

4 – sewing machines

6 – 25 yards of swimming pool lane lines

1 Thor Valve Grinder

6 – televisions

4 – box speakers

1 – Realistic Stereo

1 – Optimus 5 CD player

1 – Sanyo Memo-Scriber

Rolling carts, cell phones, chairs, podium, desks, electric stapler, books, microwave, various glasswares and pans. 

1 box misc. elementary school library books

Approx. 8 boxes of “Elements of Writing” textbook

Appros. 23 boxes of “A History of US” – various titles

12 brown student desks with shelves

10 student desks

10 student chairs

5 adult chairs

1 podium

(29-28-29)

LEGAL NOTICE

Notice of formation, domestic, of The Ponderosa 372, LLC.Articles of Organization filed with the NY Secretary of State (NS) on June 13, 2013.

Office Location, Albany county, NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP)110 Veil COFPOIEIRLLLC @ 911 Central Ave. #188 Albany, New York 12206 Veil Corporate, LLC is designated as agent for SOP at 911 Central Ave #188. Purpose, is ant lawful purpose.

(27-28-33)

LEGAL NOTICE

TOWN OF GUILDERLAND The case of the Jonathan DeForrest will be heard on Wednesday, February 12, 2014, at 7:30 p.m. at the Guilderland Town Hall, Route 20, Guilderland, New York 12084 for the purpose of determining whether a parcel shown on the Bentwood, Phase 2 subdivision plat is an approved building lot.  

The general location of the site is at 458 Little Falls Road.

The property is zoned: R-15 

Tax Map # 51.15-2-21.1 

Plans are open for inspection, by appointment, at the Planning Department during normal business hours.

Dated: January 27, 2014 

Stephen Feeney 

Chairman Planning Board

(28-28)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: HAIR & BEYOND LLC, Articles of Organization filed with the Secrtary of State of New York (SSNY) on 10/15/2013. Office location: Schenectady County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: C/O HAIR & BEYOND LLC , 147 Mohawk Ave., Schenectady, 12302. Purpose: Any Lawful Purpose.

More Legal Notices

The Altamont Enterprise is focused on hyper-local, high-quality journalism. We produce free election guides, curate readers' opinion pieces, and engage with important local issues. Subscriptions open full access to our work and make it possible.